P & P INVEST LIMITED
Status | ACTIVE |
Company No. | 04382695 |
Category | Private Limited Company |
Incorporated | 27 Feb 2002 |
Age | 22 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
P & P INVEST LIMITED is an active private limited company with number 04382695. It was incorporated 22 years, 4 months, 8 days ago, on 27 February 2002. The company address is Unit 17 - 18 Endeavour Building Shamrock Quay Unit 17 - 18 Endeavour Building Shamrock Quay, Southampton, SO14 5QL, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Resolution
Date: 12 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 12 Jan 2017
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 14 Mar 2016
Action Date: 01 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-01
Capital : 100 GBP
Documents
Resolution
Date: 14 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 14 Mar 2016
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Change person director company with change date
Date: 08 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Mr Philip Stuart Pearson
Documents
Change person director company with change date
Date: 08 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Mr Kevin Bryan Pattinson
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-08
Old address: Unit 17-18 Building 2 William Street Shamrock Quay Southampton Hampshire SO14 5QL
New address: Unit 17 - 18 Endeavour Building Shamrock Quay William Street Southampton SO14 5QL
Documents
Change sail address company with old address new address
Date: 08 Mar 2016
Category: Address
Type: AD02
Old address: C/O P & P Invest Unit 17, Building 2 Shamrock Quay William Street Southampton Hants SO14 5QL
New address: Unit 17-18 Endeavour Building Shamrock Quay William Street Southampton SO14 5QL
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change account reference date company previous shortened
Date: 22 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-05-31
Documents
Accounts with accounts type dormant
Date: 17 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Resolution
Date: 23 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 23 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type dormant
Date: 04 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Change person director company with change date
Date: 14 Feb 2013
Action Date: 19 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-19
Officer name: Mr Kevin Bryan Pattinson
Documents
Termination secretary company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Pearson
Documents
Accounts with accounts type dormant
Date: 02 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type dormant
Date: 21 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Accounts with accounts type dormant
Date: 27 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Kevin Bryan Pattinson
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Philip Stuart Pearson
Documents
Accounts with accounts type dormant
Date: 18 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/08; no change of members
Documents
Accounts with accounts type dormant
Date: 21 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 11 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 11/04/07 from: fleming court, leigh road, eastleigh, hamsphire SO50 9PD
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Sep 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Accounts with accounts type dormant
Date: 12 Sep 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/06; full list of members
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 18 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/04; full list of members
Documents
Legacy
Date: 11 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 11/12/03 from: c/o langdowns 5 abbey walk, church street, romsey, hampshire SO51 8JQ
Documents
Accounts with accounts type dormant
Date: 11 Dec 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 09 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/03; full list of members
Documents
Legacy
Date: 09 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 27/02/02--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 19 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/03 to 31/07/03
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
176 DARTMOUTH ROAD,LONDON,SE26 4QZ
Number: | 10256066 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 1,STOKE-ON-TRENT,ST1 4DP
Number: | 11922853 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOX FARM BROXMEAD LANE,HAYWARDS HEATH,RH17 5RF
Number: | 08867558 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSTONE HOUSE,ABERDEEN,AB10 1HA
Number: | SC132874 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 48,LONDON,EC1N 8PN
Number: | 09067725 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 08128776 |
Status: | ACTIVE |
Category: | Private Limited Company |